IBM BUSINESS CONSULTING SERVICES KINESIS LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/0915 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/07/096 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/0929 June 2009 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/0929 June 2009 DECLARATION OF SOLVENCY

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CREASEY

View Document

09/06/099 June 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

01/05/091 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR LARRY HIRST

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: DELTA 602 DELTA BUSINESS PARK SWINDON WILTSHIRE SN5 7XJ

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 COMPANY NAME CHANGED PRICEWATERHOUSECOOPERS KINESIS L IMITED CERTIFICATE ISSUED ON 02/10/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 AUDITOR'S RESIGNATION

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 S80A AUTH TO ALLOT SEC 06/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS; AMEND

View Document

24/04/9924 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 COMPANY NAME CHANGED COOPERS & LYBRAND KINESIS LIMITE D CERTIFICATE ISSUED ON 14/07/98

View Document

02/07/982 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

11/05/9811 May 1998 NC INC ALREADY ADJUSTED 30/06/97

View Document

11/05/9811 May 1998

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998

View Document

05/05/985 May 1998 NC INC ALREADY ADJUSTED 30/06/97

View Document

05/05/985 May 1998 £ NC 1000/10900 30/06/

View Document

05/05/985 May 1998 Resolutions

View Document

05/05/985 May 1998 Resolutions

View Document

05/05/985 May 1998 Resolutions

View Document

05/05/985 May 1998 ALTER MEM AND ARTS 30/06/97

View Document

05/05/985 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED NEW KINESIS LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/05/9716 May 1997

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED CREATEOPTION LIMITED CERTIFICATE ISSUED ON 25/04/97

View Document

25/03/9725 March 1997 Incorporation

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information